71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
Company number 01653374
- Company Overview for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- Filing history for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- People for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- More for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2014 | AP03 | Appointment of Mrs Katrina Lorna Niblett as a secretary on 28 November 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Ms Jane Paget on 30 December 2012 | |
06 Feb 2013 | AP03 | Appointment of Phillip David Ankers as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Andrew Ross as a secretary | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Jun 2011 | TM01 | Termination of appointment of Andrew Ross as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Stuart Morgan as a director | |
01 Jun 2011 | AP03 | Appointment of Mr Andrew James Ross as a secretary | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Sep 2010 | AP01 | Appointment of Mr Andrew James Ross as a director | |
31 Aug 2010 | AP01 | Appointment of Mr Andrew James Ross as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Eric Herring as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Eric Herring as a secretary | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Mar 2010 | TM01 | Termination of appointment of 71 Redland Road (Management) Company as a director | |
08 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Doctor Alastair Sheridan Hood on 6 March 2010 | |
06 Mar 2010 | TM01 | Termination of appointment of Nobuko Abson as a director | |
06 Mar 2010 | CH01 | Director's details changed for Stuart Morgan on 6 March 2010 | |
06 Mar 2010 | TM01 | Termination of appointment of Jason Slack as a director |